Search icon

AL-PARK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AL-PARK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL-PARK ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J91876
FEI/EIN Number 592848782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26 SUGAR MILL LANE S, FLAGLER BEACH, FL, 32136, US
Mail Address: P. O. BOX 351055, PALM COAST, FL, 32135, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, HOWARD R. Director 5 BEVERLY PLACE, PALM COAST, FL
ALBANO, THOMAS, JR. Treasurer 66 BURBANK DR., PALM COAST, FL
ALBANO, THOMAS, JR. Director 66 BURBANK DR., PALM COAST, FL
CHIUMENTO, MICHAEL D. Agent 326 MOODY BOULEVARD, FLAGLER BEACH, FL, 32036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-21 26 SUGAR MILL LANE S, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 1993-05-12 26 SUGAR MILL LANE S, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State